Background WavePink WaveYellow Wave

SIXTY SIX PRIORY ROAD LIMITED (02568463)

SIXTY SIX PRIORY ROAD LIMITED (02568463) is an active UK company. incorporated on 13 December 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SIXTY SIX PRIORY ROAD LIMITED has been registered for 35 years. Current directors include GUZZO, Sonia, LEVY, Kate, MORACCI, Marco and 1 others.

Company Number
02568463
Status
active
Type
ltd
Incorporated
13 December 1990
Age
35 years
Address
66 Priory Road, London, NW6 3RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUZZO, Sonia, LEVY, Kate, MORACCI, Marco, URANI, Margherita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTY SIX PRIORY ROAD LIMITED

SIXTY SIX PRIORY ROAD LIMITED is an active company incorporated on 13 December 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIXTY SIX PRIORY ROAD LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02568463

LTD Company

Age

35 Years

Incorporated 13 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

66 Priory Road London, NW6 3RE,

Previous Addresses

Kalculus Marylebone Road London NW1 5PU England
From: 25 June 2022To: 27 June 2022
66 Priory Road West Hampstead London NW6 3RE
From: 13 December 1990To: 25 June 2022
Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Feb 12
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GUZZO, Sonia

Active
Priory Road, LondonNW6 3RE
Born July 1967
Director
Appointed 12 Oct 2021

LEVY, Kate

Active
119 Marylebone Road, LondonNW1 5PU
Born August 1978
Director
Appointed 12 Oct 2021

MORACCI, Marco

Active
Priory Road, LondonNW6 3RE
Born January 1988
Director
Appointed 21 Nov 2025

URANI, Margherita

Active
Priory Road, LondonNW6 3RE
Born May 1990
Director
Appointed 21 Nov 2025

BERRYMAN, Jeffery Robert

Resigned
66b Priory Road, LondonNW6 3RE
Secretary
Appointed N/A
Resigned 12 Oct 2021

BAILIE, William Paul

Resigned
66a Priory Road, LondonNW6 3RE
Born August 1960
Director
Appointed N/A
Resigned 16 May 1994

BERRYMAN, Jeffery Robert

Resigned
66b Priory Road, LondonNW6 3RE
Born July 1956
Director
Appointed N/A
Resigned 29 Oct 2021

CORRAY, Densil Benedict

Resigned
66d Priory Road, LondonNW6 3RE
Born September 1953
Director
Appointed N/A
Resigned 16 May 1994

EDWARDS, Anne Hepburn

Resigned
66a Priory Road, LondonNW6 3RE
Born May 1935
Director
Appointed 16 May 1994
Resigned 01 Oct 2011

GILBERT, John

Resigned
9 Doune Terrace, EdinburghEH3 6DY
Born January 1947
Director
Appointed 14 Dec 1995
Resigned 30 Sept 2003

GODSON, Mark Stephen

Resigned
66a Priory Road, LondonNW6 3RE
Born April 1960
Director
Appointed N/A
Resigned 10 Jan 1993

HOOPER, Steven John

Resigned
Priory Road, LondonNW6 3RE
Born August 1965
Director
Appointed 12 Oct 2021
Resigned 21 Nov 2025

MACKRODT, Ruth-Marie

Resigned
66d Priory Road, LondonNW6 3RE
Born October 1966
Director
Appointed 16 May 1994
Resigned 15 Dec 2000

RIKER, John Lyman

Resigned
66c Priory Road, LondonNW6 3RE
Born December 1960
Director
Appointed N/A
Resigned 14 Dec 1995

Persons with significant control

4

0 Active
4 Ceased

Ms Kate Levy

Ceased
Priory Road, LondonNW6 3RE
Born August 2021

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2021
Ceased 22 Oct 2023

Ms Sonia Guzzo

Ceased
Priory Road, LondonNW6 3RE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2016
Ceased 22 Oct 2023

Mr Steven John Hooper

Ceased
Priory Road, LondonNW6 3RE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2016
Ceased 22 Oct 2023

Mr Jeffery Robert Berryman

Ceased
66 Priory Road, LondonNW6 3RE
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

128

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Termination Director Company With Name
25 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 1994
AAAnnual Accounts
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
17 January 1993
363b363b
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363b363b
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
287Change of Registered Office
Incorporation Company
13 December 1990
NEWINCIncorporation